Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE ANCHOR LEISURE LIMITED
Company Information for

BLUE ANCHOR LEISURE LIMITED

ROBIN HOOD PARK SOUTH ROAD, CHAPEL ST LEONARDS, SKEGNESS, LINCOLNSHIRE, PE24 5TR,
Company Registration Number
01091655
Private Limited Company
Active

Company Overview

About Blue Anchor Leisure Ltd
BLUE ANCHOR LEISURE LIMITED was founded on 1973-01-22 and has its registered office in Skegness. The organisation's status is listed as "Active". Blue Anchor Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUE ANCHOR LEISURE LIMITED
 
Legal Registered Office
ROBIN HOOD PARK SOUTH ROAD
CHAPEL ST LEONARDS
SKEGNESS
LINCOLNSHIRE
PE24 5TR
Other companies in PE24
 
Filing Information
Company Number 01091655
Company ID Number 01091655
Date formed 1973-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918412919  
Last Datalog update: 2024-05-05 15:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE ANCHOR LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUE ANCHOR LEISURE LIMITED
The following companies were found which have the same name as BLUE ANCHOR LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE ANCHOR LEISURE HOLDINGS LIMITED ROBIN HOOD PARK SOUTH ROAD CHAPEL ST. LEONARDS SKEGNESS LINCOLNSHIRE PE24 5TR Active Company formed on the 2012-12-06
BLUE ANCHOR LEISURE INC Delaware Unknown

Company Officers of BLUE ANCHOR LEISURE LIMITED

Current Directors
Officer Role Date Appointed
PETER RAYMOND FRANSISCUS HOLMES
Director 1991-05-09
JONATHAN SCOTT MOSES
Director 2012-01-01
SALLY-ANN WOODWARD
Director 2010-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHRISTOPHER COX
Director 2010-09-16 2018-05-13
RAYMOND WILKINSON
Director 1991-05-09 2011-12-31
PETER RAYMOND FRANSISCUS HOLMES
Company Secretary 1991-05-09 2011-01-23
STUART CHRISTOPHER COX
Director 2009-03-25 2010-09-12
JOHN WOODWARD
Director 1991-05-09 2010-09-12
STUART CHRISTOPHER COX
Director 2008-08-01 2008-09-30
STUART CHRISTOPHER COX
Director 2008-03-06 2008-04-14
JOANNE WOODWARD
Director 1991-05-09 2005-03-23
MAUREEN DOROTHY WOODWARD
Director 1991-05-09 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RAYMOND FRANSISCUS HOLMES CHANELLE JAYE ENTERTAINMENT AGENCY LIMITED Director 2004-09-20 CURRENT 2004-09-20 Active
PETER RAYMOND FRANSISCUS HOLMES ROBIN HOOD CARAVAN CAMP(LINCS)LIMITED Director 2001-02-16 CURRENT 1962-01-25 Active
PETER RAYMOND FRANSISCUS HOLMES ALEXANDER FINANCE LIMITED Director 1991-05-09 CURRENT 1972-07-28 Active
JONATHAN SCOTT MOSES BRIDGESIDE LIMITED Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2015-01-31
JONATHAN SCOTT MOSES BLUE ANCHOR LEISURE HOLDINGS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
JONATHAN SCOTT MOSES SAW PROPERTY COMPANY LIMITED Director 2012-12-06 CURRENT 2012-12-06 Liquidation
JONATHAN SCOTT MOSES SAW PROPERTY COMPANY HOLDINGS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03FULL ACCOUNTS MADE UP TO 31/12/23
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-05-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19PSC05Change of details for Blue Anchor Leisure Holdings Limited as a person with significant control on 2020-02-06
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART COX
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART COX
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115
2017-06-17CH01Director's details changed for Sally-Ann Woodward on 2017-05-22
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 974105
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-06-02CH01Director's details changed for Peter Raymond Fransiscus Holmes on 2017-05-22
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 974105
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 974105
2016-06-02AR0127/05/16 FULL LIST
2016-06-02AR0127/05/16 FULL LIST
2016-04-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 010916550139
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 974105
2015-06-01AR0127/05/15 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 974105
2014-06-16AR0127/05/14 ANNUAL RETURN FULL LIST
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010916550138
2013-07-23RES13COMPANY BUSINESS 04/07/2013
2013-07-23RES13INTERIM DIVIDEND 04/07/2013
2013-07-16AUDAUDITOR'S RESIGNATION
2013-07-02AUDAUDITOR'S RESIGNATION
2013-07-01AR0127/05/13 ANNUAL RETURN FULL LIST
2013-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-25SH03Purchase of own shares
2012-10-15SH06Cancellation of shares. Statement of capital on 2012-10-15 GBP 974,105
2012-10-15RES09Resolution of authority to purchase a number of shares
2012-10-09RES14INTERIM DIVIDEND £0.307975 25/09/2012
2012-06-13AR0127/05/12 FULL LIST
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 92
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 118
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 137
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 129
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 121
2012-01-13AP01DIRECTOR APPOINTED JONATHAN SCOTT MOSES
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILKINSON
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 128
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0127/05/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANN WOODWARD / 04/07/2011
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY PETER HOLMES
2011-02-15RES01ADOPT ARTICLES 07/02/2011
2010-10-12AP01DIRECTOR APPOINTED SALLY-ANN WOODWARD
2010-09-23AP01DIRECTOR APPOINTED STUART CHRISTOPHER COX
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODWARD
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART COX
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 132
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 136
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 135
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 134
2010-05-27AR0127/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILKINSON / 27/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER COX / 27/05/2010
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 119
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 77
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 113
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 118
2009-10-28RES13FACILITY LETTER LEGAL CHARGE -COMMERCIAL INTERESTS DIR AUTH TO ENTER BANKING ARRANGEMENT
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 133
2009-06-19363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM GOLDEN PALM RESORT CHAPEL ST LEONARDS SKEGNESS LINCOLNSHIRE PE24 5TR
2009-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-05288aDIRECTOR APPOINTED STUART CHRISTOPHER COX
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 117
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 132
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR STUART COX
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 93
2008-08-08288aDIRECTOR APPOINTED STUART CHRISTOPHER COX
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 122
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 127
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 126
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 125
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 124
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93210 - Activities of amusement parks and theme parks



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0203920 Active Licenced property: ANCHOR LANE PRIORY GARAGE INGOLDMELLS SKEGNESS INGOLDMELLS GB PE25 1LX. Correspondance address: CHAPEL ST. LEONARDS SOUTH ROAD SKEGNESS GB PE24 5TR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE ANCHOR LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 138
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 126
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-04 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2012-04-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-07-13 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-07-13 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-06-25 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-10-22 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2008-04-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-02-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-07-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-07-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-07-28 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1994-12-14 Partially Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-03-27 Satisfied WILLIAMS AND GLYNS BANK PLC
MORTGAGE 1984-11-07 Satisfied TCB LTD
LEGAL CHARGE 1984-08-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1984-08-01 Satisfied TCB LTD
MORTGAGE 1984-08-01 Satisfied TCB LIMITED
CHARGE 1984-05-03 Satisfied TCB LTD
MORTGAGE 1983-11-28 Satisfied TCB LTD
LEGAL CHARGE 1983-05-16 Satisfied MANNS NORTHAMPTON BREWERY COMPANY LTD
MORTGAGE 1983-02-07 Satisfied TCB LTD
FIXED AND FLOATING CHARGE 1982-12-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-10-21 Satisfied LOHN SMITHS TADCASTER BREWERY
LEGAL CHARGE 1982-10-18 Satisfied MIDLAND BANK PLC
CHARGE 1982-10-08 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1982-10-08 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1982-03-30 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1982-03-30 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1982-03-30 Satisfied UNITED DOMINIONS TRUST LIMITED
FURTHER CHARGE 1982-02-05 Satisfied MANSFIELD BREWERY PLC
LEGAL CHARGE 1981-11-04 Satisfied J.R. SMITH
CHARGE 1981-11-04 Satisfied TCB LTD
DEED OF COVENANT 1981-10-30 Satisfied BASS HOLDINGS LTD
DEED OF FURTHER CHARGE 1981-09-04 Satisfied BASS HOLDINGS LTD
MORTGAGE 1981-08-04 Satisfied TCB LTD
MORTGAGE 1981-05-12 Satisfied TCB LTD
MORTGAGE 1981-04-02 Satisfied TCB LTD
MORTGAGE 1981-01-08 Satisfied TWENTIETH CENTURY BANKING CORPORATION LTD
MORTGAGE 1981-01-07 Satisfied A.J. APPLEWHITE
MORTGAGE 1980-01-30 Satisfied MANSFIELD BREWERY CO LTD
FURTHER CHARGE 1978-08-10 Satisfied CRUSADER INSURANCE PLC
LEGAL CHARGE 1976-12-20 Satisfied CRUSADER INSURANCE PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE ANCHOR LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of BLUE ANCHOR LEISURE LIMITED registering or being granted any patents
Domain Names

BLUE ANCHOR LEISURE LIMITED owns 5 domain names.

goldenpalmresort.co.uk   theclubtropicana.co.uk   caravansalesskegness.co.uk   caravansforsaleingoldmells.co.uk   caravansforsaleskegness.co.uk  

Trademarks
We have not found any records of BLUE ANCHOR LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE ANCHOR LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as BLUE ANCHOR LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUE ANCHOR LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE ANCHOR LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE ANCHOR LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.